IMPAC MORTGAGE CORP.

Name: | IMPAC MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 2008 (17 years ago) |
Entity Number: | 3746793 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4000 macarthur blvd, ste 6000, NEWPORT BEACH, CA, United States, 92660 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GEORGE A. MANGIARACINA | Chief Executive Officer | 4000 MACARTHUR BLVD, STE 6000, NEWPORT BEACH, CA, United States, 92660 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-30 | 2023-03-30 | Address | 19500 JAMBOREE RD, SUITE 200, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2023-03-30 | Address | 19500 JAMBOREE RD, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2023-03-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230330003314 | 2023-03-30 | AMENDMENT TO BIENNIAL STATEMENT | 2023-03-30 |
221102002210 | 2022-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
201102062608 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
SR-51140 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51141 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State